Advanced company searchLink opens in new window

MARKAYE LTD

Company number 10897978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1
06 Nov 2019 PSC01 Notification of Mark Shehan as a person with significant control on 3 October 2019
06 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 October 2019
06 Nov 2019 AP01 Appointment of Mark Shehan as a director on 3 October 2019
06 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 85 Great Portland Street First Floor London W1W 7LT on 6 November 2019
06 Nov 2019 AP03 Appointment of Mark Shehan as a secretary on 3 October 2019
06 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 October 2019
06 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 3 October 2019
19 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
19 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
19 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
09 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
06 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2019
06 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
07 Aug 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 3 August 2017
07 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 7 August 2018